Search icon

BAYRIDGE SUSHI 5 LLC - Florida Company Profile

Company Details

Entity Name: BAYRIDGE SUSHI 5 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYRIDGE SUSHI 5 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: L12000143955
FEI/EIN Number 46-1384148

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 400 SAVAGE COURT, LONGWOOD, FL, 32750, US
Address: 1400 w sand lake road, orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU YANG TENG Managing Member 400 SAVAGE COURT, LONGWOOD, FL, 32750
LU YANG TENG Agent 400 SAVAGE COURT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007939 A-AKI SUSHI EXPIRED 2014-01-23 2019-12-31 - 1400 WEST SAND LAKE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-20 1400 w sand lake road, orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 400 SAVAGE COURT, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1400 w sand lake road, orlando, FL 32809 -
REINSTATEMENT 2015-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 LU, YANG TENG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State